UKBizDB.co.uk

THE INSURANCE PARTNERSHIP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Insurance Partnership Holdings Limited. The company was founded 15 years ago and was given the registration number 06765891. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE INSURANCE PARTNERSHIP HOLDINGS LIMITED
Company Number:06765891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tower Place West, London, England, EC3R 5BU

Secretary15 December 2015Active
Devonshire House, 60 Goswell Road, London, EC1M 7AD

Director03 August 2018Active
1, Tower Place West, London, England, EC3R 5BU

Director01 January 2017Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Secretary28 June 2013Active
14 Stockbridge Park, Elloughton, Brough, HU15 1JQ

Secretary04 December 2008Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Secretary26 September 2012Active
Partnership House, Priory Park East, Hull, England, HU4 7DY

Secretary31 March 2011Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX

Director15 December 2015Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director28 June 2013Active
1, Tower Place West, London, England, EC3R 5BU

Director15 December 2015Active
1, Tower Place West, London, England, EC3R 5BU

Director15 December 2015Active
32 Bexton Lane, Knutsford, WA16 9BP

Director01 July 2009Active
35 Saint Bartholomews Way, Saltshouse Road, Hull, HU8 0FD

Director04 December 2008Active
19 Humber Road, North Ferriby, HU14 3DN

Director04 December 2008Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX

Director11 December 2014Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director01 July 2011Active
14 Stockbridge Park, Elloughton, Brough, HU15 1JQ

Director04 December 2008Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director22 May 2012Active
733 Beverley Road, Hull, HU6 7ES

Director04 December 2008Active
11 Hawthorne Rise, Hessle, HU13 0TD

Director01 July 2009Active
Partnership House, Henry Boot Way, Hull, England, HU4 7DY

Director04 December 2008Active

People with Significant Control

Jelf Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hillside Court, Bowling Hill, Bristol, England, BS37 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jelf Insurance Brokers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hillside Court, Bowling Hill, Bristol, England, BS37 6JX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-08Gazette

Gazette dissolved liquidation.

Download
2022-01-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-10Resolution

Resolution.

Download
2020-12-09Address

Change registered office address company with date old address new address.

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

Change sail address company with old address new address.

Download
2020-02-10Address

Change sail address company with new address.

Download
2020-01-09Persons with significant control

Change to a person with significant control without name date.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Capital

Legacy.

Download
2018-11-23Capital

Capital statement capital company with date currency figure.

Download
2018-11-23Insolvency

Legacy.

Download
2018-11-23Resolution

Resolution.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.